Download leads from Nexok and grow your business. Find out more

Friends Life Bha Limited

Documents

Total Documents246
Total Pages1,179

Filing History

6 October 2017Final Gazette dissolved following liquidation
6 July 2017Return of final meeting in a members' voluntary winding up
6 January 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017
3 January 2017Appointment of a voluntary liquidator
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
3 January 2017Declaration of solvency
27 October 2016Accounts for a dormant company made up to 31 December 2015
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,000,000
15 March 2016Appointment of Clair Louise Marshall as a director on 10 March 2016
15 March 2016Termination of appointment of Jonathan Charles Paykel as a director on 10 March 2016
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
10 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016
10 February 2016Appointment of Mr David Rowley Rose as a director on 10 February 2016
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000,000
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 25,000,000
27 April 2015Accounts for a dormant company made up to 31 December 2014
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014
15 July 2014Accounts for a dormant company made up to 31 December 2013
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000,000
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000,000
31 October 2013Appointment of Ian Williams as a director
31 October 2013Appointment of Amanda Sisson as a director
17 October 2013Termination of appointment of David Williams as a director
14 October 2013Termination of appointment of Stephen Payne as a director
9 October 2013Termination of appointment of Michael Downie as a director
8 October 2013Termination of appointment of James Black as a director
26 September 2013Accounts for a dormant company made up to 31 December 2012
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
27 September 2012Appointment of James Masson Black as a director
26 September 2012Appointment of Michael Ronald Downie as a director
25 September 2012Termination of appointment of Evelyn Bourke as a director
17 September 2012Appointment of Jonathan Stephen Moss as a director
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
17 April 2012Register(s) moved to registered inspection location
12 April 2012Register inspection address has been changed
30 March 2012Termination of appointment of Andrew Parsons as a director
23 March 2012Full accounts made up to 31 December 2011
6 December 2011Memorandum and Articles of Association
1 December 2011Change of name notice
1 December 2011Company name changed bupa health assurance LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
10 June 2011Termination of appointment of Trevor Matthews as a director
6 April 2011Section 519
6 April 2011Full accounts made up to 31 December 2010
4 April 2011Statement of capital on 4 April 2011
  • GBP 25,000,000
4 April 2011Statement of capital on 4 April 2011
  • GBP 25,000,000
4 April 2011Statement by directors
4 April 2011Consolidation of shares on 1 April 2011
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of share capital 01/04/2011
4 April 2011Solvency statement dated 01/04/11
4 April 2011Consolidation of shares on 1 April 2011
17 March 2011Section 519 of companies act 2006
15 February 2011Appointment of Mr Trevor John Matthews as a director
7 February 2011Termination of appointment of Natalie-Jane Macdonald as a director
7 February 2011Appointment of Mrs Evelyn Brigid Bourke as a director
7 February 2011Appointment of Mr Stephen Payne as a director
7 February 2011Termination of appointment of Julian Sanders as a secretary
7 February 2011Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011
7 February 2011Termination of appointment of Alison Elizabeth Platt as a director
7 February 2011Appointment of Friends Life Secretarial Services Limited as a secretary
7 February 2011Termination of appointment of George Mitchell as a director
7 February 2011Appointment of Mr David Williams as a director
7 February 2011Termination of appointment of Graham Aslet as a director
7 February 2011Appointment of Mr Andrew Mark Parsons as a director
7 February 2011Termination of appointment of Lawrence Churchill as a director
7 February 2011Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011
7 February 2011Termination of appointment of Raymond King as a director
7 February 2011Termination of appointment of Thomas Singer as a director
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 170,000,000
14 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 167,000,000
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 September 2010Statement of company's objects
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 139,000,000
9 August 2010Termination of appointment of Fergus Kee as a director
9 August 2010Appointment of Miss Alison Elizabeth Platt as a director
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
5 May 2010Full accounts made up to 31 December 2009
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 136,000,000.00
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 136,000,000.00
15 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 130,000,000.00
23 October 2009Director's details changed for Raymond King on 1 October 2009
23 October 2009Director's details changed for Thomas Daniel Singer on 1 October 2009
23 October 2009Director's details changed for Raymond King on 1 October 2009
23 October 2009Director's details changed for Thomas Daniel Singer on 1 October 2009
14 October 2009Director's details changed for Raymond King on 9 October 2009
14 October 2009Director's details changed for Raymond King on 9 October 2009
12 October 2009Secretary's details changed for Julian Philip Sanders on 1 October 2009
12 October 2009Secretary's details changed for Julian Philip Sanders on 1 October 2009
9 October 2009Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009
9 October 2009Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009
9 October 2009Director's details changed for Fergus Alexander Kee on 1 October 2009
9 October 2009Director's details changed for Fergus Alexander Kee on 1 October 2009
8 October 2009Director's details changed for Mr Thomas Daniel Singer on 1 October 2009
8 October 2009Director's details changed for Mr Thomas Daniel Singer on 1 October 2009
7 October 2009Director's details changed for Raymond King on 1 October 2009
7 October 2009Director's details changed for Raymond King on 1 October 2009
30 September 2009Ad 30/09/09-30/09/09\gbp si 4500000@1=4500000\gbp ic 115500000/120000000\
17 September 2009Director appointed lawrence churchill
6 August 2009Appointment terminated director robert walther
14 July 2009Return made up to 05/07/09; full list of members
9 July 2009Secretary appointed julian philip sanders
9 July 2009Director appointed george edward mitchell
8 July 2009Appointment terminated secretary paul newton
3 July 2009Appointment terminated director michael dugdale
3 July 2009Appointment terminated director geoffrey brown
2 July 2009Ad 30/06/09-30/06/09\gbp si 2500000@1=2500000\gbp ic 113000000/115500000\
16 May 2009Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 110500000/113000000\
5 May 2009Full accounts made up to 31 December 2008
30 December 2008Ad 30/12/08-30/12/08\gbp si 5000000@1=5000000\gbp ic 105500000/110500000\
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2008Memorandum and Articles of Association
24 November 2008Director's change of particulars / fergus kee / 01/11/2008
14 November 2008Appointment terminated director stephen flanagan
5 September 2008Director appointed natalie-jane macdonald
22 August 2008Ad 19/08/08-19/08/08\gbp si 5000000@1=5000000\gbp ic 100500000/105500000\
8 July 2008Return made up to 05/07/08; full list of members
21 May 2008Director's change of particulars / thomas daniel singer / 15/05/2008
19 May 2008Full accounts made up to 31 December 2007
19 May 2008Ad 28/04/08\gbp si 5000000@1=5000000\gbp ic 95500000/100500000\
19 May 2008Director appointed mr thomas daniel singer
19 May 2008Nc inc already adjusted 25/04/08
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 May 2008Memorandum and Articles of Association
16 May 2008Appointment terminated director valerie gooding
9 July 2007Return made up to 05/07/07; full list of members
5 July 2007Full accounts made up to 31 December 2006
8 March 2007Director resigned
6 March 2007New director appointed
30 October 2006Director's particulars changed
6 July 2006Return made up to 05/07/06; full list of members
23 May 2006Full accounts made up to 31 December 2005
25 January 2006Director's particulars changed
18 January 2006New director appointed
18 January 2006Ad 20/12/05-20/12/05 £ si [email protected]=12000000 £ ic 83500000/95500000
3 October 2005Director's particulars changed
12 September 2005Director resigned
11 August 2005Return made up to 05/07/05; full list of members
12 July 2005Ad 27/06/05--------- £ si 5000000@1=5000000 £ ic 78500000/83500000
12 April 2005Ad 30/03/05--------- £ si 5000000@1=5000000 £ ic 73500000/78500000
21 March 2005Full accounts made up to 31 December 2004
30 December 2004Ad 20/12/04--------- £ si 12500000@1=12500000 £ ic 61000000/73500000
11 October 2004Ad 30/09/04--------- £ si 5500000@1=5500000 £ ic 55500000/61000000
2 September 2004Ad 24/08/04--------- £ si 2500000@1=2500000 £ ic 53000000/55500000
6 August 2004Return made up to 05/07/04; full list of members
2 August 2004Director's particulars changed
21 May 2004Ad 30/04/04--------- £ si 5500000@1=5500000 £ ic 47500000/53000000
13 May 2004New director appointed
2 April 2004Full accounts made up to 31 December 2003
2 April 2004Director's particulars changed
17 March 2004Director's particulars changed
2 February 2004Ad 18/12/03--------- £ si 6000000@1=6000000 £ ic 41500000/47500000
28 October 2003Memorandum and Articles of Association
28 October 2003Ad 22/10/03--------- £ si 1800000@1=1800000 £ ic 39700000/41500000
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 October 2003Nc inc already adjusted 22/10/03
9 October 2003Director resigned
2 October 2003Ad 18/09/03--------- £ si 2600000@1=2600000 £ ic 37100000/39700000
27 August 2003Return made up to 05/07/03; full list of members
19 June 2003Ad 27/05/03--------- £ si 1600000@1=1600000 £ ic 35500000/37100000
7 April 2003Full accounts made up to 31 December 2002
25 March 2003Ad 04/03/03--------- £ si 2000000@1=2000000 £ ic 33500000/35500000
2 January 2003Ad 20/12/02--------- £ si 2500000@1=2500000 £ ic 31000000/33500000
3 October 2002Ad 25/09/02--------- £ si 2000000@1=2000000 £ ic 29000000/31000000
16 August 2002Ad 08/08/02--------- £ si 2000000@1=2000000 £ ic 27000000/29000000
14 August 2002Return made up to 05/07/02; full list of members
28 June 2002Ad 24/06/02--------- £ si 2000000@1=2000000 £ ic 25000000/27000000
26 March 2002Full accounts made up to 31 December 2001
4 March 2002Director resigned
4 December 2001New director appointed
29 October 2001Ad 28/09/01--------- £ si 2500000@1=2500000 £ ic 22500000/25000000
19 September 2001Director resigned
10 August 2001New director appointed
31 July 2001Return made up to 05/07/01; full list of members
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2001Nc inc already adjusted 26/06/01
10 July 2001Memorandum and Articles of Association
10 July 2001Ad 26/06/01--------- £ si 2500000@1=2500000 £ ic 20000000/22500000
19 June 2001Full accounts made up to 31 December 2000
18 May 2001Director's particulars changed
10 May 2001Director resigned
10 May 2001New director appointed
10 May 2001New director appointed
10 May 2001New director appointed
10 May 2001Director resigned
10 May 2001New director appointed
10 May 2001Director resigned
10 May 2001New director appointed
3 August 2000Return made up to 05/07/00; full list of members
24 July 2000Full accounts made up to 31 December 1999
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
4 August 1999Return made up to 05/07/99; full list of members
9 May 1999Full accounts made up to 31 December 1998
4 March 1999New director appointed
4 March 1999New director appointed
23 February 1999Director resigned
23 February 1999Director resigned
8 September 1998Full accounts made up to 31 December 1997
7 August 1998Director's particulars changed
31 July 1998Return made up to 05/07/98; full list of members
8 June 1998Director's particulars changed
10 October 1997Full accounts made up to 31 December 1996
22 September 1997Director resigned
22 September 1997Ad 08/08/97--------- £ si 4999900@1=4999900 £ ic 15000100/20000000
27 July 1997Return made up to 05/07/97; full list of members
27 July 1997Location of register of members
15 July 1997Secretary's particulars changed
23 May 1997Director resigned
23 May 1997New director appointed
23 May 1997New director appointed
23 May 1997Director resigned
23 May 1997Director resigned
23 May 1997New director appointed
23 May 1997Director resigned
23 May 1997New director appointed
23 May 1997Director resigned
28 November 1996New director appointed
16 September 1996Registered office changed on 16/09/96 from: provident house 24-27 essex st london WC2R 3AX
7 August 1996Return made up to 05/07/96; full list of members
29 July 1996Director resigned
10 July 1996Full accounts made up to 31 December 1995
15 December 1995Amended full accounts made up to 31 December 1994
20 November 1995Secretary resigned
20 November 1995New director appointed
20 November 1995New director appointed
20 November 1995New secretary appointed
20 November 1995New director appointed
2 August 1995Return made up to 05/07/95; full list of members
25 July 1995Full accounts made up to 31 December 1994
9 September 1994Full accounts made up to 31 December 1993
23 June 1994Ad 16/06/94--------- £ si 15000000@1=15000000 £ ic 100/15000100
7 April 1994Company name changed boardeasy LIMITED\certificate issued on 08/04/94
29 March 1993Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100
11 February 1993Nc inc already adjusted 12/01/93
18 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing